Falcon Electroplating Limited, a registered company, was incorporated on 20 Apr 2000. 9429037302672 is the business number it was issued. The company has been run by 2 directors: Stephen Graham Knight - an active director whose contract started on 20 Apr 2000,
Rhonda Jane Knight - an active director whose contract started on 20 Apr 2000.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 75 Montreal Street, Sydenham, Christchurch, 8023 (types include: office, registered).
Falcon Electroplating Limited had been using 22 Foster Street, Tower Junction, Christchurch as their registered address up to 02 Jul 2014.
A total of 600 shares are allocated to 6 shareholders (6 groups). The first group is comprised of 21 shares (3.5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 93 shares (15.5 per cent). Finally there is the 3rd share allocation (93 shares 15.5 per cent) made up of 1 entity.
Principal place of activity
75 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand
Registered address used from 10 Jun 2011 to 02 Jul 2014
Address #2: Bdo Spicers, Spicer Hse 148 Victoria St, Christchurch New Zealand
Registered address used from 21 May 2008 to 10 Jun 2011
Address #3: C/-mr S & R Knight, 73 Treffers Road, Sockburn, Christchurch
Physical address used from 26 Jun 2007 to 21 May 2008
Address #4: C/-s & J Knight, 73 Treffers Road, Sockburn, Christchurch
Registered address used from 26 Jun 2007 to 21 May 2008
Address #5: Graham Brown & Co Ltd, 45-49 Tirau Street, Putaruru
Registered & physical address used from 09 Jul 2004 to 26 Jun 2007
Address #6: 73 Treffers Road, Sockburn, Christchurch, 8004
Registered address used from 19 Feb 2002 to 09 Jul 2004
Address #7: 73 Treffers Road, Sockburn, Christchurch
Physical address used from 19 Feb 2002 to 09 Jul 2004
Address #8: Offices Of Pathway Engineering Ltd, Ground Floor, 652 Halswell Junction Road, Christchurch
Physical address used from 29 Jun 2001 to 29 Jun 2001
Address #9: 73 Treffers Rd, Christchurch
Physical address used from 29 Jun 2001 to 19 Feb 2002
Address #10: Offices Of Pathway Engineering Ltd, Ground Floor, 652 Halswell Junction Road, Christchurch
Registered address used from 20 Apr 2000 to 19 Feb 2002
Basic Financial info
Total number of Shares: 600
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 21 | |||
Individual | Falconer, Andrew Ross |
Bishopdale Christchurch 8053 New Zealand |
11 Jun 2004 - |
Shares Allocation #2 Number of Shares: 93 | |||
Individual | Knight, Audrey Hazel |
Palmerston North |
20 Apr 2000 - |
Shares Allocation #3 Number of Shares: 93 | |||
Individual | Knight, Graham John |
Palmerston North |
20 Apr 2000 - |
Shares Allocation #4 Number of Shares: 21 | |||
Individual | Falconer, Tamra Leigh |
Bishopdale Christchurch 8053 New Zealand |
11 Jun 2004 - |
Shares Allocation #5 Number of Shares: 186 | |||
Individual | Knight, Stephen Graham |
Cheviot Cheviot 7310 New Zealand |
11 Jun 2004 - |
Shares Allocation #6 Number of Shares: 186 | |||
Individual | Knight, Rhonda Jane |
Cheviot Cheviot 7310 New Zealand |
11 Jun 2004 - |
Stephen Graham Knight - Director
Appointment date: 20 Apr 2000
Address: Cheviot, Cheviot, 7310 New Zealand
Address used since 24 Jun 2014
Rhonda Jane Knight - Director
Appointment date: 20 Apr 2000
Address: Cheviot, Cheviot, 7310 New Zealand
Address used since 24 Jun 2014
Bristol Trust
Office Of T V Bailey,
The Canterbury Friendly Society Heritage Foundation Trust
22 Foster Street
Moana Heritage Trust
Level 1
Sfl Mortgages Limited
18 Foster Street
Blue Spur Hokitka Limited
18 Foster Street
Classic Automobiles Co. Limited
18 Foster Street